REGULUS BIDCO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr David Thompson as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-06-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Cessation of Fintel Plc as a person with significant control on 2023-08-16

View Document

31/08/2331 August 2023 Notification of Fintel Group Holdings Limited as a person with significant control on 2023-08-16

View Document

24/05/2324 May 2023 Satisfaction of charge 094679630004 in full

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

06/12/226 December 2022 Registration of charge 094679630005, created on 2022-12-05

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Termination of appointment of Alastair Colin Gillies Brown as a director on 2022-02-04

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED ZAHID HUSSAIN BILGRAMI / 09/11/2019

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094679630003

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094679630002

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094679630001

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. REMKO PETER BIJTJES / 20/05/2019

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

11/04/1911 April 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

10/04/1910 April 2019 ADOPT ARTICLES 21/03/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR GARETH RICHARD HAGUE

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAMUEL

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NEIL MARTIN STEVENS

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094679630004

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094679630003

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 30/11/17

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 136837.62

View Document

30/11/1730 November 2017 REDUCTION OF THE SHARE PREMIUM ACCOUNT 30/11/2017

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

29/03/1629 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LORAINE SAMUEL

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document

18/05/1518 May 2015 CURRSHO FROM 31/03/2016 TO 31/07/2015

View Document

30/04/1530 April 2015 SUB-DIVISION 30/03/15

View Document

30/04/1530 April 2015 SUBDIVISION 30/03/2015

View Document

30/04/1530 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 136837.62

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR. REMKO PETER BIJTJES

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

24/04/1524 April 2015 ALTER ARTICLES 30/03/2015

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR ALASTAIR COLIN GILLIES BROWN

View Document

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094679630002

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094679630001

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR PHILIP SIMON SHAPIRO

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED AGHOCO 1285 LIMITED CERTIFICATE ISSUED ON 11/03/15

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company